AFFINITY IFA LIMITED

Register to unlock more data on OkredoRegister

AFFINITY IFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC415377

Incorporation date

25/01/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Ayr Street, Troon KA10 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon14/11/2025
Termination of appointment of Charlotte Emily Thomas as a director on 2025-11-07
dot icon14/11/2025
Appointment of Ms Catherine Theresa Mcvey as a director on 2025-11-14
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Solvency Statement dated 03/04/25
dot icon04/04/2025
Statement by Directors
dot icon04/04/2025
Statement of capital on 2025-04-04
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Shona Barr as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-06-24
dot icon27/06/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-06-24
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/04/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon13/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Director's details changed for Mrs Charlotte Emily Willis on 2022-07-25
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon14/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Change of details for The Progeny Group Limited as a person with significant control on 2021-07-02
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Notification of The Progeny Group Limited as a person with significant control on 2021-04-09
dot icon11/04/2021
Cessation of Shona Barr as a person with significant control on 2021-04-09
dot icon11/04/2021
Appointment of Ms Charlotte Emily Willis as a director on 2021-04-09
dot icon11/04/2021
Appointment of Mr Steven Michael Allen as a director on 2021-04-09
dot icon11/04/2021
Appointment of Mr Neil Anthony Moles as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Sub-division of shares on 2020-08-11
dot icon17/08/2020
Memorandum and Articles of Association
dot icon17/08/2020
Resolutions
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2018
Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland to 6 Ayr Street Troon KA10 6EB on 2018-07-20
dot icon28/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 2016-09-22
dot icon12/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Registered office address changed from 55 Marr Drive Troon Ayrshire KA10 6PP on 2014-06-27
dot icon14/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/01/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
240.99K
-
0.00
-
-
2021
3
240.99K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

240.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Shona Barr
Director
25/01/2012 - 24/06/2024
2
Scott-Somers, Alistair Michael
Director
24/06/2024 - 30/06/2025
67
Moles, Neil Anthony
Director
09/04/2021 - 24/06/2024
65
Allen, Steven Michael
Director
09/04/2021 - 05/09/2023
51
Dickson, Graeme Grattan
Director
30/06/2025 - Present
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFFINITY IFA LIMITED

AFFINITY IFA LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at 6 Ayr Street, Troon KA10 6EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY IFA LIMITED?

toggle

AFFINITY IFA LIMITED is currently Active. It was registered on 25/01/2012 .

Where is AFFINITY IFA LIMITED located?

toggle

AFFINITY IFA LIMITED is registered at 6 Ayr Street, Troon KA10 6EB.

What does AFFINITY IFA LIMITED do?

toggle

AFFINITY IFA LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does AFFINITY IFA LIMITED have?

toggle

AFFINITY IFA LIMITED had 3 employees in 2021.

What is the latest filing for AFFINITY IFA LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with updates.